RYDER ARCHITECTURE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewParticulars of variation of rights attached to shares

View Document

18/08/2518 August 2025 NewMemorandum and Articles of Association

View Document

18/08/2518 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewChange of share class name or designation

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

19/05/2519 May 2025 Registration of charge 018529380008, created on 2025-05-08

View Document

08/05/258 May 2025 Cessation of Mark Richard Thompson as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Notification of Ryder 2025 Trustee Limited as a person with significant control on 2025-05-01

View Document

23/04/2523 April 2025 Satisfaction of charge 018529380006 in full

View Document

23/04/2523 April 2025 Satisfaction of charge 018529380007 in full

View Document

23/04/2523 April 2025 Satisfaction of charge 3 in full

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

28/12/2228 December 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

01/07/201 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/201 July 2020 30/04/20 STATEMENT OF CAPITAL GBP 540.00

View Document

01/07/201 July 2020 29/04/20 STATEMENT OF CAPITAL GBP 690.00

View Document

09/06/209 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/205 May 2020 CESSATION OF PETER BUCHAN AS A PSC

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BUCHAN

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR GRAEME RICHARD HURWORTH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/2027 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1720 June 2017 APPLICATION FOR SHARES FOR A CASH CONSIDERATION IS APPROVED AND COMPANY TO ENTER INTO THE AGREEMENT 01/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018529380007

View Document

22/01/1622 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

11/01/1611 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1611 January 2016 31/10/15 STATEMENT OF CAPITAL GBP 565.50

View Document

11/01/1611 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 562.50

View Document

11/01/1611 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1510 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1510 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 568.5

View Document

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 575.50

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1512 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 589.50

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/151 October 2015 APPROVAL OF BUY BACK AGREEMENT 31/08/2015

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018529380006

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 612.50

View Document

06/01/146 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 812.50

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/10/1316 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM COOPER'S STUDIOS 14-18 WESTGATE ROAD NEWCASTLE UPON TYNE NE1 3NN ENGLAND

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM COOPER'S STUDIOS 14-18 WESTGATE ROAD NEWCASTLE UPON TYNE NE1 3NN UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 01/05/12 STATEMENT OF CAPITAL GBP 625

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM GENERATOR STUDIOS TRAFALGAR STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2LA

View Document

01/11/111 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/1023 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/10/098 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/0913 February 2009 S-DIV

View Document

11/02/0911 February 2009 ADOPT ARTICLES 05/02/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/0717 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/076 August 2007 NC INC ALREADY ADJUSTED 19/09/89

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS; AMEND

View Document

04/06/074 June 2007 COMPANY NAME CHANGED RYDERHKS LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

28/02/0728 February 2007 £ IC 617/600 11/01/07 £ SR 17@1=17

View Document

28/02/0728 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0728 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0728 February 2007 £ IC 637/627 15/11/06 £ SR 10@1=10

View Document

28/02/0728 February 2007 £ IC 627/617 15/12/06 £ SR 10@1=10

View Document

28/02/0728 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0721 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/066 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/066 December 2006 £ IC 647/637 13/10/06 £ SR 10@1=10

View Document

06/12/066 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

01/11/061 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/061 November 2006 £ SR 10@1 15/08/06

View Document

01/11/061 November 2006 £ SR 10@1 15/09/06

View Document

01/11/061 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/061 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/061 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0616 August 2006 £ IC 677/667 14/07/06 £ SR 10@1=10

View Document

16/08/0616 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0616 August 2006 £ IC 687/677 15/06/06 £ SR 10@1=10

View Document

14/06/0614 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/0614 June 2006 £ IC 697/687 15/05/06 £ SR 10@1=10

View Document

30/05/0630 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/0630 May 2006 £ IC 767/697 26/04/06 £ SR 70@1=70

View Document

30/05/0630 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 £ SR 66@1 12/05/04

View Document

03/08/053 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0511 July 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 £ IC 732/659 31/01/03 £ SR 73@1=73

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED RYDER (ARCHITECTURE,DESIGN & MAN AGEMENT) LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: NORTHUMBRIAN WAY KILLINGWORTH NEWCASTLE UPON TYNE NE12 6RT

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 SHARES AGREEMENT OTC

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED RYDER COMPANY (BUILDING DESIGN A ND MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 22/01/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/08/003 August 2000 ALTER ARTICLES 24/07/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 ADOPT MEM AND ARTS 06/06/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/09/9730 September 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 COMPANY NAME CHANGED RYDER NICKLIN PARTNERSHIP LIMITE D CERTIFICATE ISSUED ON 13/03/97

View Document

19/01/9719 January 1997 ALTER MEM AND ARTS 21/11/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 19/09/96; CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/11/9310 November 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 24/10/90; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 RETURN MADE UP TO 19/09/89; NO CHANGE OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

04/11/884 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

22/09/8622 September 1986 RETURN MADE UP TO 10/10/85; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

22/09/8622 September 1986 ANNUAL RETURN MADE UP TO 12/09/86

View Document

05/10/845 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/845 October 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company